Background WavePink WaveYellow Wave

ROCKY GULL LIMITED (02479117)

ROCKY GULL LIMITED (02479117) is an active UK company. incorporated on 9 March 1990. with registered office in Exeter. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ROCKY GULL LIMITED has been registered for 36 years. Current directors include GOODES, Paul James, HOLE, Nicholas Ian.

Company Number
02479117
Status
active
Type
ltd
Incorporated
9 March 1990
Age
36 years
Address
Eagle House 1 Babbage Way, Exeter, EX5 2FN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GOODES, Paul James, HOLE, Nicholas Ian
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROCKY GULL LIMITED

ROCKY GULL LIMITED is an active company incorporated on 9 March 1990 with the registered office located in Exeter. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ROCKY GULL LIMITED was registered 36 years ago.(SIC: 68209)

Status

active

Active since 36 years ago

Company No

02479117

LTD Company

Age

36 Years

Incorporated 9 March 1990

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 4 September 2025 (6 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 March 2026 (Just now)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 23 March 2027
For period ending 9 March 2027

Previous Company Names

BONDCO NO. 303 LIMITED
From: 9 March 1990To: 17 April 2001
Contact
Address

Eagle House 1 Babbage Way Exeter Science Park Exeter, EX5 2FN,

Previous Addresses

Palatine House Matford Court Exeter Devon EX2 8NL
From: 9 March 1990To: 12 December 2013
Timeline

5 key events • 1990 - 2019

Funding Officers Ownership
Company Founded
Mar 90
Director Joined
Nov 10
Director Left
Jul 13
New Owner
Dec 19
New Owner
Dec 19
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

GOODES, Paul James

Active
1 Babbage Way, ExeterEX5 2FN
Born September 1965
Director
Appointed 26 Mar 2002

HOLE, Nicholas Ian

Active
1 Babbage Way, ExeterEX5 2FN
Born December 1961
Director
Appointed 01 Nov 2010

GOODES, Paul James

Resigned
Matford Court, ExeterEX2 8NL
Secretary
Appointed 28 Feb 2000
Resigned 01 Nov 2010

KAY, Mark Russell

Resigned
EX6
Secretary
Appointed N/A
Resigned 28 Feb 2000

BALCHIN, John Terence

Resigned
Westwood Farm, ExeterEX6 7QX
Born September 1949
Director
Appointed N/A
Resigned 28 Feb 2000

CUTLER, Andrew Philip

Resigned
Palatine House, ExeterEX2 8NL
Born June 1947
Director
Appointed 05 Nov 2002
Resigned 22 Jul 2013

KAY, Mark Russell

Resigned
EX6
Born May 1950
Director
Appointed N/A
Resigned 05 Nov 2002

SCOTT, Michael Charles

Resigned
Daleside, ExeterEX3 0PP
Born March 1954
Director
Appointed N/A
Resigned 28 Feb 2000

TAYLOR, William Alan Arthur

Resigned
Mamhead House, ExeterEX6 8HD
Born March 1938
Director
Appointed N/A
Resigned 28 Feb 2000

Persons with significant control

3

Mr Paul James Goodes

Active
1 Babbage Way, ExeterEX5 2FN
Born September 1965

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016

Mr Mark Kay

Active
1 Babbage Way, ExeterEX5 2FN
Born May 1950

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016

Mr Nicholas Ian Hole

Active
1 Babbage Way, ExeterEX5 2FN
Born December 1961

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
10 March 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
20 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
20 January 2022
CH01Change of Director Details
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 December 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 December 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
12 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Change Person Director Company With Change Date
9 March 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
12 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 September 2013
AAAnnual Accounts
Termination Director Company With Name
30 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Appoint Person Director Company With Name
11 November 2010
AP01Appointment of Director
Termination Secretary Company With Name
8 November 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
8 June 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
6 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 March 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 March 2009
AAAnnual Accounts
Legacy
10 March 2009
363aAnnual Return
Legacy
11 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 October 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 April 2007
AAAnnual Accounts
Legacy
13 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 March 2006
AAAnnual Accounts
Legacy
13 March 2006
363aAnnual Return
Legacy
1 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 March 2005
AAAnnual Accounts
Legacy
16 December 2004
288cChange of Particulars
Legacy
27 August 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Full
4 June 2004
AAAnnual Accounts
Legacy
28 April 2004
363sAnnual Return (shuttle)
Legacy
19 August 2003
288cChange of Particulars
Legacy
30 April 2003
363sAnnual Return (shuttle)
Legacy
1 March 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
9 January 2003
AAAnnual Accounts
Legacy
15 November 2002
288bResignation of Director or Secretary
Legacy
15 November 2002
288aAppointment of Director or Secretary
Legacy
4 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 April 2002
AAAnnual Accounts
Legacy
20 March 2002
363sAnnual Return (shuttle)
Resolution
28 September 2001
RESOLUTIONSResolutions
Certificate Change Of Name Company
17 April 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
3 April 2001
AAAnnual Accounts
Legacy
30 March 2001
363sAnnual Return (shuttle)
Legacy
2 May 2000
363sAnnual Return (shuttle)
Legacy
18 April 2000
288aAppointment of Director or Secretary
Legacy
18 April 2000
288bResignation of Director or Secretary
Legacy
18 April 2000
288bResignation of Director or Secretary
Legacy
18 April 2000
288bResignation of Director or Secretary
Legacy
18 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 January 2000
AAAnnual Accounts
Legacy
23 November 1999
169169
Resolution
24 September 1999
RESOLUTIONSResolutions
Legacy
24 September 1999
173173
Legacy
2 June 1999
225Change of Accounting Reference Date
Legacy
8 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
14 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1998
AAAnnual Accounts
Legacy
24 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 1997
AAAnnual Accounts
Legacy
4 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1996
AAAnnual Accounts
Legacy
13 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 1994
AAAnnual Accounts
Legacy
24 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1993
AAAnnual Accounts
Legacy
11 May 1992
395Particulars of Mortgage or Charge
Legacy
5 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1992
AAAnnual Accounts
Legacy
13 March 1991
363aAnnual Return
Legacy
23 November 1990
224224
Legacy
11 May 1990
288288
Legacy
23 April 1990
88(2)R88(2)R
Legacy
23 April 1990
88(2)R88(2)R
Legacy
23 April 1990
287Change of Registered Office
Resolution
23 April 1990
RESOLUTIONSResolutions
Resolution
23 April 1990
RESOLUTIONSResolutions
Resolution
23 April 1990
RESOLUTIONSResolutions
Legacy
23 April 1990
123Notice of Increase in Nominal Capital
Incorporation Company
9 March 1990
NEWINCIncorporation